EHC HOLDINGS MIDCO LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Secretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-22 |
04/08/254 August 2025 New | Director's details changed for Mrs Elizabeth Jane Pancott on 2025-07-22 |
04/08/254 August 2025 New | Change of details for Ehc Holdings Topco Limited as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ England to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07 |
27/11/2427 November 2024 | |
27/11/2427 November 2024 | |
27/11/2427 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
27/11/2427 November 2024 | |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
01/10/241 October 2024 | Satisfaction of charge 129779570001 in full |
01/10/241 October 2024 | Satisfaction of charge 129779570002 in full |
01/10/241 October 2024 | Satisfaction of charge 129779570003 in full |
27/09/2427 September 2024 | Registration of charge 129779570004, created on 2024-09-25 |
12/02/2412 February 2024 | Appointment of Mrs Elizabeth Jane Pancott as a director on 2024-02-09 |
12/02/2412 February 2024 | Secretary's details changed for Ms Elizabeth Jane Phipps on 2024-02-08 |
28/12/2328 December 2023 | Registration of charge 129779570003, created on 2023-12-18 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
07/10/237 October 2023 | |
07/10/237 October 2023 | |
07/10/237 October 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
07/10/237 October 2023 |
16/01/2316 January 2023 | Registration of charge 129779570002, created on 2023-01-11 |
28/12/2228 December 2022 | |
28/12/2228 December 2022 | |
28/12/2228 December 2022 | |
28/12/2228 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
20/01/2220 January 2022 | Auditor's resignation |
14/11/2114 November 2021 | Appointment of Mr Steven Andrew Melton as a director on 2021-11-01 |
14/11/2114 November 2021 | Termination of appointment of John Henry Whitehead as a director on 2021-11-01 |
03/11/213 November 2021 | Full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-26 with updates |
30/09/2130 September 2021 | Appointment of Ms Elizabeth Jane Phipps as a secretary on 2021-09-30 |
26/11/2026 November 2020 | 17/11/20 STATEMENT OF CAPITAL GBP 2.01 |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR ANGUS JOHN BLYTH |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB UNITED KINGDOM |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD |
20/11/2020 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREILSAMER |
20/11/2020 November 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE ETROY |
16/11/2016 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129779570001 |
28/10/2028 October 2020 | CURRSHO FROM 31/10/2021 TO 31/03/2021 |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company